- Company Overview for SIMON PERRY HEATING & PLUMBING LTD (05905156)
- Filing history for SIMON PERRY HEATING & PLUMBING LTD (05905156)
- People for SIMON PERRY HEATING & PLUMBING LTD (05905156)
- Charges for SIMON PERRY HEATING & PLUMBING LTD (05905156)
- More for SIMON PERRY HEATING & PLUMBING LTD (05905156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2013 | DS01 | Application to strike the company off the register | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AR01 |
Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-08-15
|
|
31 May 2012 | TM01 | Termination of appointment of Emma Jane Perry as a director on 31 May 2012 | |
31 May 2012 | TM02 | Termination of appointment of Shaun Paul Miles as a secretary on 31 May 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
15 Aug 2011 | AD01 | Registered office address changed from 42 Parkway Midsomer Norton Radstock BA3 2HE England on 15 August 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Simon Perry on 10 August 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Shaun Paul Miles on 10 August 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Emma Jane Perry on 10 August 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from 3 Winterfield Close Paulton Bristol BS39 7LR on 5 October 2010 | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2010 | AP01 | Appointment of Simon Perry as a director | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 14 August 2009 with full list of shareholders | |
31 Oct 2008 | 363a | Return made up to 14/08/08; full list of members | |
16 Sep 2008 | 288b | Appointment Terminated Director simon perry | |
16 Sep 2008 | 288b | Appointment Terminated Secretary emma perry | |
16 Sep 2008 | 288a | Secretary appointed shaun miles | |
16 Sep 2008 | 288a | Director appointed emma perry |